GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Nov 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England on Fri, 7th Sep 2018 to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on Fri, 24th Aug 2018 to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 10th Jul 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Sep 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT on Thu, 9th Apr 2015 to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 6th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Mon, 3rd Dec 2012, company appointed a new person to the position of a secretary
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Jul 2012
filed on: 28th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Nov 2011 new director was appointed.
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(19 pages)
|